Company NameGalliford Try Limited
DirectorsAndrew James Duxbury and Bill Hocking
Company StatusActive
Company Number00836539
CategoryPrivate Limited Company
Incorporation Date3 February 1965(59 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Kevin Allan Corbett
StatusCurrent
Appointed01 March 2012(47 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Andrew James Duxbury
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(54 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(55 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameRichard Michael Miles
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressTredington House
Tredington
Shipston On Stour
Warwickshire
CV36 4NG
Director NameMr George Robert Marsh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2002)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressGrove Cottage
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameEric Geoffrey Flower
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1993)
RoleEngineer
Correspondence AddressHarvest Hill Farm Oak Lane
Allesley
Coventry
West Midlands
CV5 9BY
Director NamePeter Galliford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Gap Ashlawn Road
Rugby
Warwickshire
CV22 5QE
Director NameMr John Livingston
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMr Roger Galsworthy Williams
NationalityBritish
StatusResigned
Appointed06 December 1991(26 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address1 Arbour Close
Kenilworth
Warwickshire
CV8 2BA
Secretary NameMr John Livingston
NationalityBritish
StatusResigned
Appointed26 June 1992(27 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameJohn Arthur Bower
NationalityBritish
StatusResigned
Appointed26 August 1992(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address37 Arbour Close
Bilton
Rugby
Warwickshire
CV22 6EH
Director NameMr Kenneth John Firman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address9 Kirkton Gate
Longthorpe
Peterborough
Cambridgeshire
PE3 6SY
Director NameMr Anthony Peter Betney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address8 Sunnyside
Hinckley
Leicestershire
LE10 1TE
Director NameMr Michael Anthony Noble
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(31 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrook House
Brook Lane
Peckleton
Leicester
LE9 7RH
Director NameDr Michael Jackson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2004)
RoleBuilding Society Chief Executi
Correspondence AddressIvy Cottage
Strawmoor Lane
Oaken
Wolverhampton
WV8 2HY
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed11 May 1998(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressThe Brambles 15 Bramble Road
Towcester
Northamptonshire
NN12 6US
Director NameMr Christopher King
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Banky Meadow
Burbage
Hinckley
Leicestershire
LE10 2AA
Director NameMr Horace Anthony Palmer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(34 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield London Road
Sunninghill
Ascot
Berkshire
SL5 0PH
Director NameBarry Kenneth Luckett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressKiln Cottage Kiln Lane
Tilehurst
Reading
RG31 5UE
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 June 2011)
RoleChartered Accountant
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2008)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed15 September 2000(35 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Greg Paul Fitzgerald
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(38 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameJonathan Donald Sherlock Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(38 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Coulson Street
London
SW3 3NA
Director NameMs Amanda Jane Burton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(40 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(41 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Craigs Bank
Edinburgh
EH12 8HD
Scotland
Director NamePeter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(43 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2015)
RoleChief Executive
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Andrew Mark Jenner
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2017)
RoleChartered Accountant
Correspondence AddressSerco House
16 Bartley Wood Business Park, Bartley Way
Hook
Hampshire
RG27 9UY
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(45 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(48 years after company formation)
Appointment Duration6 years, 11 months (resigned 03 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Kenneth Gillespie
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(48 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMs Ishbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(49 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMrs Therese Lynn Miller
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(49 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMaria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(53 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGalliford Try Plc
Cowley Business Park
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.co.uk
Telephone01895 855000
Telephone regionUxbridge

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£267,200,000
Net Worth£412,800,000
Cash£164,900,000
Current Liabilities£1,095,000,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

30 June 2014Delivered on: 16 July 2014
Persons entitled: Gla Land and Property Limited

Classification: A registered charge
Particulars: Part of land at the former st clements hospital, bow road, london t/no EGL283399 and shown edged red on the plan attached but excluding the land shown blue on the said plan.
Outstanding
9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied
28 May 1993Delivered on: 2 June 1993
Satisfied on: 14 February 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the indemnity dated 28TH may 1993 given by the company (amongst others) to the chargee in respect of barclays bank PLC's issue of the guarantee dated 28TH may 1993 to B.exbes 1 PLC, whether actually or contingently, whether as principal or surety and in whatsoever name or style.
Particulars: Fixed charge over the "deposit" being all sums of money in any currency deposited or paid by the company now or at any time after the date of the charge to the credit of the account with the chargee being account no. 00391832 opened in the name of "barclays bank PLC re. Galliford (bes)" with barclays bank PLC, 9 gracechurch street, london EC3Y obb. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Notification of Galliford Try Holdings Plc as a person with significant control on 2 January 2020 (2 pages)
18 June 2020Solvency Statement dated 17/06/20 (1 page)
18 June 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 17/06/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2020Statement by Directors (1 page)
18 June 2020Statement of capital on 18 June 2020
  • GBP 0.50
(5 pages)
17 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 58,495,942.5
(3 pages)
1 May 2020Purchase of own shares. (3 pages)
9 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2020Cancellation of shares. Statement of capital on 20 March 2020
  • GBP 55,526,744.50
(4 pages)
5 February 2020Re-registration of Memorandum and Articles (34 pages)
5 February 2020Re-registration from a public company to a private limited company (2 pages)
5 February 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 February 2020Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2020Termination of appointment of Jeremy Charles Douglas Townsend as a director on 23 January 2020 (1 page)
27 January 2020Termination of appointment of Maria Luisa Cassoni as a director on 23 January 2020 (1 page)
27 January 2020Appointment of Mr Bill Hocking as a director on 23 January 2020 (2 pages)
27 January 2020Termination of appointment of Therese Lynn Miller as a director on 23 January 2020 (1 page)
27 January 2020Termination of appointment of Peter John Ventress as a director on 23 January 2020 (1 page)
27 January 2020Termination of appointment of Gavin Slark as a director on 23 January 2020 (1 page)
6 January 2020Termination of appointment of Graham Prothero as a director on 3 January 2020 (1 page)
3 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 55,526,745.00
(4 pages)
3 January 2020Statement of capital on 3 January 2020
  • GBP 0.000001
(5 pages)
3 January 2020Certificate of reduction of issued capital (1 page)
3 January 2020Scheme of arrangement - amalgam (11 pages)
2 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 55,526,744.5
(4 pages)
22 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 December 2019Interim accounts made up to 31 October 2019 (15 pages)
10 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement, creation new ord shares, new ord shares be delisted from stock exchange to listed markets. 29/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 December 2019Memorandum and Articles of Association (60 pages)
22 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 November 2019Group of companies' accounts made up to 30 June 2019 (156 pages)
22 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 55,516,308.5
(3 pages)
26 March 2019Termination of appointment of Peter Martin Truscott as a director on 26 March 2019 (1 page)
26 March 2019Appointment of Mr Andrew James Duxbury as a director on 26 March 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 November 2018Group of companies' accounts made up to 30 June 2018 (135 pages)
28 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 09/11/2018
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 55,516,280
(3 pages)
25 September 2018Statement of capital following an allotment of shares on 20 September 2018
  • GBP 55,516,183.5
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 55,515,940.5
(3 pages)
18 September 2018Director's details changed for Mr Peter Martin Truscott on 14 September 2018 (2 pages)
11 September 2018Appointment of Maria Luisa Cassoni as a director on 1 September 2018 (2 pages)
10 July 2018Statement of capital following an allotment of shares on 5 July 2018
  • GBP 55,515,327.5
(3 pages)
4 July 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 55,514,081
(3 pages)
27 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 55,509,638.5
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 55,505,610
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 24 May 2018
  • GBP 55,493,049.5
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 55,489,286
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 55,501,278
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 55,497,670.5
(3 pages)
14 June 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 55,484,905.5
(3 pages)
14 June 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 55,484,208
(3 pages)
14 June 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 55,483,929.5
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 16 April 2018
  • GBP 55,482,409
(3 pages)
23 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 41,611,807
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 41,609,713
(3 pages)
19 March 2018Statement of capital following an allotment of shares on 8 March 2016
  • GBP 41,610,831.5
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 41,603,141
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 41,601,151.5
(3 pages)
5 March 2018Statement of capital following an allotment of shares on 25 February 2018
  • GBP 41,607,276.5
(3 pages)
19 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 41,599,832.5
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 41,597,888
(3 pages)
23 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 41,596,005.5
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 41,543,658.5
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 11 January 2018
  • GBP 41,584,411.5
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 3 January 2018
  • GBP 41,542,652.5
(3 pages)
11 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 41,542,556
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 41,487,531
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 41,445,882.5
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 11 December 2017
  • GBP 41,445,882.5
(3 pages)
11 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 41,445,843.5
(3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
11 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 41,445,843.5
(3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
21 November 2017Group of companies' accounts made up to 30 June 2017 (130 pages)
21 November 2017Group of companies' accounts made up to 30 June 2017 (130 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
13 November 2017Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 9 November 2017 (1 page)
13 November 2017Termination of appointment of Andrew Mark Jenner as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Andrew Mark Jenner as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 9 November 2017 (1 page)
31 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 41,445,757
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 41,445,757
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 41,445,401
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 41,445,401
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 41,445,397.5
(3 pages)
2 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 41,445,397.5
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,444,473.5
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,444,454
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,444,473.5
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,444,454
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,445,313.5
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 41,445,313.5
(3 pages)
1 September 2017Appointment of Mr Jeremy Charles Douglas Townsend as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jeremy Charles Douglas Townsend as a director on 1 September 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 41,444,425.5
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 41,444,425.5
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 41,444,023
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 41,444,023
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 41,443,620.5
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 8 June 2017
  • GBP 41,443,620.5
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 41,443,606
(3 pages)
22 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 41,443,606
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 41,443,554.5
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 41,443,554.5
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,773
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,587
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,773
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,587
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,416
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 41,442,416
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 41,441,730.5
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 41,441,730.5
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 22 March 2016
  • GBP 41,442,003.5
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 41,440,756
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 41,440,756
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 41,442,298.5
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 41,442,298.5
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 22 March 2016
  • GBP 41,442,003.5
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 41,440,318
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 41,440,547
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 41,440,547
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 41,440,318
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 41,427,855
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 41,427,560
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 41,439,297
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,412.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,412.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 41,439,988.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,422.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 41,435,315
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 41,428,063.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 41,435,197
(3 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
14 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 41,427,855
(3 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
14 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 41,439,297
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 41,435,315
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 41,439,988.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 41,428,063.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 41,427,560
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,422.5
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 29 June 2016
  • GBP 41,435,197
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 41,427,653.5
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 41,430,774
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 3 November 2016
  • GBP 41,427,653.5
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 41,427,874
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 41,430,774
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 41,427,614.5
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,494
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 41,428,936
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 41,427,614.5
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 41,427,336
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 41,427,874
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 41,427,494
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 41,427,336
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 41,428,936
(3 pages)
4 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
15 November 2016Termination of appointment of Greg Paul Fitzgerald as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Greg Paul Fitzgerald as a director on 11 November 2016 (1 page)
28 October 2016Group of companies' accounts made up to 30 June 2016 (136 pages)
28 October 2016Group of companies' accounts made up to 30 June 2016 (136 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
22 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,146,901
(4 pages)
22 June 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,146,901
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,146,901
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
19 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 41,146,901
(4 pages)
13 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
1 April 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 41,146,901
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 41,146,901
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 41,146,901
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 41,146,901
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 41,146,901
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 41,146,901
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 41,146,901
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 41,146,901
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 41,146,901
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 41,146,901
(4 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 41,146,901
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 41,146,901
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 41,146,901
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 41,146,901
(4 pages)
11 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 41,146,901
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 41,146,901
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 41,146,901
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 41,146,901
(4 pages)
5 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 41,146,901
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 41,146,901
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 41,146,901
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 41,146,901
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,146,901
(4 pages)
26 January 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 41,146,901
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 41,146,901
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 41,146,901
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 41,146,901
(4 pages)
25 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 41,146,901
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 41,146,901
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 41,146,901
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 41,146,901
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 41,146,901
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 41,146,901
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 41,146,901
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 41,146,901
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 41,145,722.5
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 41,146,901
(9 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 41,145,722.5
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
22 December 2015Annual return made up to 6 December 2015 no member list
Statement of capital on 2015-12-22
  • GBP 41,146,901
(9 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 2 December 2015
  • GBP 41,146,901
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 27 October 2015
  • GBP 41,145,619
(4 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / re notice period for general meetings 13/11/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / re notice period for general meetings 13/11/2015
(3 pages)
1 December 2015Group of companies' accounts made up to 30 June 2015 (119 pages)
1 December 2015Group of companies' accounts made up to 30 June 2015 (119 pages)
19 October 2015Director's details changed for Ms Therese Lynn Miller on 14 October 2015 (2 pages)
19 October 2015Director's details changed for Ms Therese Lynn Miller on 14 October 2015 (2 pages)
1 October 2015Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Peter Martin Truscott as a director on 1 October 2015 (2 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages)
28 August 2015Second filing of AR01 previously delivered to Companies House made up to 6 December 2014 (34 pages)
13 May 2015Appointment of Mr Gavin Slark as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Gavin Slark as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Peter John Ventress as a director on 30 April 2015 (2 pages)
13 May 2015Appointment of Mr Peter John Ventress as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Peter Lloyd Rogers as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Peter Lloyd Rogers as a director on 30 April 2015 (1 page)
30 December 2014Annual return made up to 6 December 2014 no member list (19 pages)
30 December 2014Annual return made up to 6 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015
(20 pages)
30 December 2014Annual return made up to 6 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015
(20 pages)
30 December 2014Annual return made up to 6 December 2014 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015
(20 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 41,155,546.18
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 41,155,546.18
(3 pages)
18 November 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
18 November 2014Group of companies' accounts made up to 30 June 2014 (106 pages)
18 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2014Termination of appointment of Ian David Coull as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Ian David Coull as a director on 21 October 2014 (1 page)
22 September 2014Termination of appointment of Amanda Jane Burton as a director on 16 September 2014 (1 page)
22 September 2014Termination of appointment of Amanda Jane Burton as a director on 16 September 2014 (1 page)
16 July 2014Registration of charge 008365390003, created on 30 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
16 July 2014Registration of charge 008365390003, created on 30 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(10 pages)
6 February 2014Appointment of Ms Therese Lynn Miller as a director (2 pages)
6 February 2014Appointment of Ms Therese Lynn Miller as a director (2 pages)
5 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 41,112,245.5
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 41,112,245.5
(4 pages)
3 February 2014Appointment of Ms Ishbel Jean Stewart Macpherson as a director (2 pages)
3 February 2014Appointment of Ms Ishbel Jean Stewart Macpherson as a director (2 pages)
29 January 2014Annual return made up to 6 December 2013 no member list (25 pages)
29 January 2014Annual return made up to 6 December 2013 no member list (25 pages)
29 January 2014Annual return made up to 6 December 2013 no member list (25 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 40,939,733.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 40,939,733.00
(4 pages)
15 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 40,939,733.00
(4 pages)
25 November 2013Group of companies' accounts made up to 30 June 2013 (113 pages)
25 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 November 2013Group of companies' accounts made up to 30 June 2013 (113 pages)
25 November 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 40,939,360.00
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 40,939,360.00
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 40,939,360.00
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 40,938,153.50
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 40,938,153.50
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 40,937,445.50
(5 pages)
10 September 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 40,937,445.50
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 40,937,195.50
(5 pages)
18 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 40,937,195.50
(5 pages)
17 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 40,935,047.5
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 40,935,047.5
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 40,934,690.5
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 40,934,690.5
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 40,933,995
(4 pages)
9 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 40,933,995
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 40,932,554.00
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 40,932,554.00
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 40,932,457.00
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 40,932,457.00
(4 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 40,932,457.00
(4 pages)
6 March 2013Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Gregory Paul Fitzgerald on 1 March 2013 (2 pages)
5 March 2013Appointment of Mr Kenneth Gillespie as a director (2 pages)
5 March 2013Appointment of Mr Kenneth Gillespie as a director (2 pages)
22 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 40,931,843
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 40,931,843
(4 pages)
4 February 2013Appointment of Mr Graham Prothero as a director (2 pages)
4 February 2013Appointment of Mr Graham Prothero as a director (2 pages)
28 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 40,930,567.50
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 40,930,567.50
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 40,929,429.50
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 40,929,429.50
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 40,929,429.50
(4 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (24 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (24 pages)
31 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (24 pages)
21 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 40,949,337.09
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 12 December 2012
  • GBP 40,949,337.09
(4 pages)
15 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (105 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (105 pages)
15 November 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 40,928,379.50
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 40,928,379.50
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 40,928,379.50
(4 pages)
1 October 2012Termination of appointment of Francis Nelson as a director (1 page)
1 October 2012Termination of appointment of Francis Nelson as a director (1 page)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 40,927,688.50
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 40,927,688.50
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 40,927,688.50
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 40,927,503.0
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 40,927,503.0
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 40,927,503.0
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 40,937,442.90
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 40,937,442.90
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 40,935,012.03
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 40,935,012.03
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 40,935,012.03
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 40,932,182.79
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 40,932,182.79
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 40,926,054.50
(4 pages)
22 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 40,926,054.50
(4 pages)
1 March 2012Appointment of Mr Kevin Allan Corbett as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Appointment of Mr Kevin Allan Corbett as a secretary (1 page)
21 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 40,925,700.50
(4 pages)
21 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 40,925,700.50
(4 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 40,925,134
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 40,925,134
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 40,925,134
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 40,925,134
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 11 November 2011
  • GBP 40,925,134
(3 pages)
20 January 2012Annual return made up to 6 December 2011 (24 pages)
20 January 2012Annual return made up to 6 December 2011 (24 pages)
20 January 2012Annual return made up to 6 December 2011 (24 pages)
5 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
5 December 2011Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
16 November 2011Group of companies' accounts made up to 30 June 2011 (103 pages)
16 November 2011Group of companies' accounts made up to 30 June 2011 (103 pages)
15 November 2011Resolutions
  • RES13 ‐ Market purchase 8184979 ord shares 50P each 11/11/2011
(2 pages)
15 November 2011Resolutions
  • RES13 ‐ Market purchase 8184979 ord shares 50P each 11/11/2011
(2 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 40,924,898
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 40,924,898
(3 pages)
2 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 40,924,898
(3 pages)
4 July 2011Termination of appointment of David Calverley as a director (1 page)
4 July 2011Termination of appointment of David Calverley as a director (1 page)
22 June 2011Director's details changed for Mr Ian David Coull on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Ian David Coull on 22 June 2011 (2 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (22 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (22 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (22 pages)
11 November 2010Appointment of Ian David Coull as a director (3 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/11/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 05/11/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 November 2010Appointment of Ian David Coull as a director (3 pages)
10 November 2010Group of companies' accounts made up to 30 June 2010 (116 pages)
10 November 2010Group of companies' accounts made up to 30 June 2010 (116 pages)
5 January 2010Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages)
5 January 2010Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages)
5 January 2010Secretary's details changed for Mr Richard Barraclough on 6 December 2009 (4 pages)
19 December 2009Director's details changed for David Calverley on 1 December 2009 (3 pages)
19 December 2009Register inspection address has been changed (2 pages)
19 December 2009Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (19 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (19 pages)
19 December 2009Register inspection address has been changed (2 pages)
19 December 2009Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Amanda Jane Burton on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages)
19 December 2009Register(s) moved to registered inspection location (2 pages)
19 December 2009Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Mr Francis Eamon Nelson on 1 December 2009 (3 pages)
19 December 2009Director's details changed for David Calverley on 1 December 2009 (3 pages)
19 December 2009Director's details changed for Mr Gregory Paul Fitzgerald on 1 December 2009 (3 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (19 pages)
19 December 2009Register(s) moved to registered inspection location (2 pages)
19 December 2009Director's details changed for Peter Lloyd Rogers on 1 December 2009 (3 pages)
19 December 2009Director's details changed for David Calverley on 1 December 2009 (3 pages)
8 December 2009Consolidation of shares on 7 October 2009 (5 pages)
8 December 2009Consolidation of shares on 7 October 2009 (5 pages)
8 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 40,924,733
(4 pages)
8 December 2009Consolidation of shares on 7 October 2009 (5 pages)
8 December 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 40,924,733
(4 pages)
28 November 2009Group of companies' accounts made up to 30 June 2009 (107 pages)
28 November 2009Group of companies' accounts made up to 30 June 2009 (107 pages)
13 November 2009Resolutions
  • RES13 ‐ Company business 06/11/2009
(3 pages)
13 November 2009Resolutions
  • RES13 ‐ Company business 06/11/2009
(3 pages)
27 October 2009Memorandum and Articles of Association (58 pages)
27 October 2009Memorandum and Articles of Association (58 pages)
20 October 2009Statement of company's objects (2 pages)
20 October 2009Statement of company's objects (2 pages)
7 October 2009Memorandum and Articles of Association (58 pages)
7 October 2009Resolutions
  • RES13 ‐ Consolidation
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2009Memorandum and Articles of Association (58 pages)
7 October 2009Resolutions
  • RES13 ‐ Consolidation
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2009Appointment terminated director christopher bucknall (1 page)
19 February 2009Appointment terminated director christopher bucknall (1 page)
22 January 2009Location of register of members (non legible) (1 page)
22 January 2009Location of register of members (non legible) (1 page)
21 January 2009Director appointed mr andrew mark jenner (1 page)
21 January 2009Director appointed mr andrew mark jenner (1 page)
9 January 2009Return made up to 06/12/08; full list of members (9 pages)
9 January 2009Return made up to 06/12/08; full list of members (9 pages)
2 January 2009Appointment terminated director jonathan dawson (1 page)
2 January 2009Appointment terminated director jonathan dawson (1 page)
17 December 2008Ad 01/12/08\gbp si [email protected]=633.3\gbp ic 18887704.75/18888338.05\ (3 pages)
17 December 2008Ad 01/12/08\gbp si [email protected]=633.3\gbp ic 18887704.75/18888338.05\ (3 pages)
13 November 2008Group of companies' accounts made up to 30 June 2008 (104 pages)
13 November 2008Group of companies' accounts made up to 30 June 2008 (104 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Plan change 07/10/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Plan change 07/10/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
10 October 2008Ad 07/10/08\gbp si [email protected]=150\gbp ic 18887554.75/18887704.75\ (2 pages)
10 October 2008Ad 07/10/08\gbp si [email protected]=150\gbp ic 18887554.75/18887704.75\ (2 pages)
24 September 2008Ad 04/09/08\gbp si [email protected]=116.65\gbp ic 18887438.1/18887554.75\ (3 pages)
24 September 2008Ad 04/09/08\gbp si [email protected]=116.65\gbp ic 18887438.1/18887554.75\ (3 pages)
22 September 2008Ad 18/09/08\gbp si [email protected]=1833.3\gbp ic 18885604.8/18887438.1\ (2 pages)
22 September 2008Ad 18/09/08\gbp si [email protected]=1833.3\gbp ic 18885604.8/18887438.1\ (2 pages)
5 August 2008Ad 29/07/08\gbp si [email protected]=2000\gbp ic 18883604.8/18885604.8\ (2 pages)
5 August 2008Ad 29/07/08\gbp si [email protected]=2000\gbp ic 18883604.8/18885604.8\ (2 pages)
18 July 2008Ad 15/07/08\gbp si [email protected]=400\gbp ic 18883204.8/18883604.8\ (2 pages)
18 July 2008Ad 15/07/08\gbp si [email protected]=400\gbp ic 18883204.8/18883604.8\ (2 pages)
14 July 2008Director appointed peter rogers (4 pages)
14 July 2008Director appointed peter rogers (4 pages)
11 July 2008Ad 08/07/08\gbp si [email protected]=400\gbp ic 18882804.8/18883204.8\ (2 pages)
11 July 2008Ad 08/07/08\gbp si [email protected]=400\gbp ic 18882804.8/18883204.8\ (2 pages)
4 July 2008Ad 02/07/08\gbp si [email protected]=2583.3\gbp ic 18880221.5/18882804.8\ (2 pages)
4 July 2008Ad 02/07/08\gbp si [email protected]=2583.3\gbp ic 18880221.5/18882804.8\ (2 pages)
25 June 2008Ad 24/06/08\gbp si [email protected]=4000\gbp ic 18876221.5/18880221.5\ (2 pages)
25 June 2008Ad 24/06/08\gbp si [email protected]=4000\gbp ic 18876221.5/18880221.5\ (2 pages)
23 June 2008Ad 10/06/08\gbp si [email protected]=8166.5\gbp ic 18864238.4/18872404.9\ (4 pages)
23 June 2008Ad 10/06/08\gbp si [email protected]=8166.5\gbp ic 18864238.4/18872404.9\ (4 pages)
23 June 2008Ad 18/06/08\gbp si [email protected]=3816.6\gbp ic 18872404.9/18876221.5\ (4 pages)
23 June 2008Ad 18/06/08\gbp si [email protected]=3816.6\gbp ic 18872404.9/18876221.5\ (4 pages)
10 June 2008Ad 02/06/08\gbp si [email protected]=34416.4\gbp ic 18829822/18864238.4\ (4 pages)
10 June 2008Ad 02/06/08\gbp si [email protected]=34416.4\gbp ic 18829822/18864238.4\ (4 pages)
20 February 2008Ad 18/02/08--------- £ si [email protected]=783 £ ic 18829039/18829822 (2 pages)
20 February 2008Ad 18/02/08--------- £ si [email protected]=783 £ ic 18829039/18829822 (2 pages)
16 January 2008Return made up to 06/12/07; bulk list available separately (7 pages)
16 January 2008Return made up to 06/12/07; bulk list available separately (7 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Location of register of members (1 page)
10 December 2007Ad 04/12/07--------- £ si [email protected]=1970 £ ic 18827066/18829036 (2 pages)
10 December 2007Ad 04/12/07--------- £ si [email protected]=1970 £ ic 18827066/18829036 (2 pages)
2 December 2007Ad 02/11/07--------- £ si [email protected]=716 £ ic 18826350/18827066 (2 pages)
2 December 2007Ad 02/11/07--------- £ si [email protected]=716 £ ic 18826350/18827066 (2 pages)
1 December 2007Group of companies' accounts made up to 30 June 2007 (86 pages)
1 December 2007Group of companies' accounts made up to 30 June 2007 (86 pages)
14 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 October 2007Ad 09/10/07--------- £ si [email protected]=156 £ ic 18826194/18826350 (2 pages)
16 October 2007Ad 09/10/07--------- £ si [email protected]=156 £ ic 18826194/18826350 (2 pages)
24 September 2007Ad 29/08/07--------- £ si [email protected]=315 £ ic 18825879/18826194 (2 pages)
24 September 2007Ad 29/08/07--------- £ si [email protected]=315 £ ic 18825879/18826194 (2 pages)
16 July 2007Ad 18/06/07--------- £ si [email protected]=139 £ ic 18825740/18825879 (2 pages)
16 July 2007Ad 18/06/07--------- £ si [email protected]=139 £ ic 18825740/18825879 (2 pages)
13 July 2007Ad 03/07/07--------- £ si [email protected]=226 £ ic 18825514/18825740 (2 pages)
13 July 2007Ad 03/07/07--------- £ si [email protected]=226 £ ic 18825514/18825740 (2 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=41 £ ic 18825473/18825514 (2 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=41 £ ic 18825473/18825514 (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
30 March 2007Ad 13/02/07--------- £ si [email protected]=706 £ ic 18824767/18825473 (2 pages)
30 March 2007Ad 13/02/07--------- £ si [email protected]=706 £ ic 18824767/18825473 (2 pages)
29 March 2007Ad 06/03/07--------- £ si [email protected]=5011502 £ ic 13813265/18824767 (3 pages)
29 March 2007Ad 06/03/07--------- £ si [email protected]=5011502 £ ic 13813265/18824767 (3 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Placing agreement 05/03/07
(3 pages)
19 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Placing agreement 05/03/07
(3 pages)
24 January 2007Group of companies' accounts made up to 30 June 2006 (75 pages)
24 January 2007Group of companies' accounts made up to 30 June 2006 (75 pages)
16 January 2007Return made up to 06/12/06; bulk list available separately (11 pages)
16 January 2007Return made up to 06/12/06; bulk list available separately (11 pages)
16 November 2006Ad 12/10/06--------- £ si [email protected]=746 £ ic 13837806/13838552 (2 pages)
16 November 2006Ad 06/11/06--------- £ si [email protected]=960 £ ic 13838552/13839512 (2 pages)
16 November 2006Ad 12/10/06--------- £ si [email protected]=746 £ ic 13837806/13838552 (2 pages)
16 November 2006Ad 06/11/06--------- £ si [email protected]=960 £ ic 13838552/13839512 (2 pages)
22 September 2006Ad 08/09/06--------- £ si [email protected]=1900 £ ic 13835906/13837806 (2 pages)
22 September 2006Ad 08/09/06--------- £ si [email protected]=1900 £ ic 13835906/13837806 (2 pages)
5 September 2006Ad 27/07/06--------- £ si [email protected]=3300 £ ic 13832606/13835906 (3 pages)
5 September 2006Ad 27/07/06--------- £ si [email protected]=3300 £ ic 13832606/13835906 (3 pages)
28 July 2006Ad 06/07/06--------- £ si [email protected]=20538 £ ic 13696288/13716826 (2 pages)
28 July 2006Ad 03/07/06--------- £ si [email protected]=115780 £ ic 13716826/13832606 (4 pages)
28 July 2006Ad 06/07/06--------- £ si [email protected]=20538 £ ic 13696288/13716826 (2 pages)
28 July 2006Ad 03/07/06--------- £ si [email protected]=115780 £ ic 13716826/13832606 (4 pages)
11 July 2006Ad 30/06/06--------- £ si [email protected]=3140 £ ic 13693148/13696288 (3 pages)
11 July 2006Ad 30/06/06--------- £ si [email protected]=3140 £ ic 13693148/13696288 (3 pages)
4 July 2006Ad 09/06/06--------- £ si [email protected]=8560 £ ic 13684588/13693148 (5 pages)
4 July 2006Ad 01/06/06--------- £ si [email protected]=440 £ ic 13683628/13684068 (5 pages)
4 July 2006Ad 01/06/06--------- £ si [email protected]=440 £ ic 13683628/13684068 (5 pages)
4 July 2006Ad 16/06/06--------- £ si [email protected]=520 £ ic 13684068/13684588 (2 pages)
4 July 2006Ad 16/06/06--------- £ si [email protected]=520 £ ic 13684068/13684588 (2 pages)
4 July 2006Ad 09/06/06--------- £ si [email protected]=8560 £ ic 13684588/13693148 (5 pages)
23 May 2006Ad 31/03/06--------- £ si [email protected]=2341737 £ ic 11341891/13683628 (3 pages)
23 May 2006Ad 31/03/06--------- £ si [email protected]=2341737 £ ic 11341891/13683628 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 January 2006Return made up to 06/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 January 2006Return made up to 06/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2005Group of companies' accounts made up to 30 June 2005 (47 pages)
16 November 2005Group of companies' accounts made up to 30 June 2005 (47 pages)
16 November 2005Director resigned (1 page)
16 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 November 2005Ad 19/10/05--------- £ si [email protected]=547 £ ic 11340687/11341234 (2 pages)
1 November 2005Ad 19/10/05--------- £ si [email protected]=547 £ ic 11340687/11341234 (2 pages)
19 September 2005Ad 07/09/05--------- £ si [email protected]=1466 £ ic 11339221/11340687 (2 pages)
19 September 2005Ad 07/09/05--------- £ si [email protected]=1466 £ ic 11339221/11340687 (2 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
10 June 2005Ad 02/06/05--------- £ si [email protected]=5201 £ ic 11334020/11339221 (3 pages)
10 June 2005Ad 02/06/05--------- £ si [email protected]=5201 £ ic 11334020/11339221 (3 pages)
31 March 2005Ad 23/03/05--------- £ si [email protected]=380 £ ic 11333640/11334020 (2 pages)
31 March 2005Ad 23/03/05--------- £ si [email protected]=380 £ ic 11333640/11334020 (2 pages)
29 March 2005Ad 22/03/05--------- £ si [email protected]=72500 £ ic 11261140/11333640 (2 pages)
29 March 2005Ad 22/03/05--------- £ si [email protected]=72500 £ ic 11261140/11333640 (2 pages)
8 March 2005Ad 28/02/05--------- £ si [email protected]=1989 £ ic 11259151/11261140 (2 pages)
8 March 2005Ad 28/02/05--------- £ si [email protected]=1989 £ ic 11259151/11261140 (2 pages)
4 February 2005Ad 27/01/05--------- £ si [email protected]=122 £ ic 11259029/11259151 (2 pages)
4 February 2005Ad 27/01/05--------- £ si [email protected]=122 £ ic 11259029/11259151 (2 pages)
17 January 2005Return made up to 06/12/04; bulk list available separately (11 pages)
17 January 2005Return made up to 06/12/04; bulk list available separately (11 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
29 December 2004Ad 21/12/04--------- £ si [email protected]=1105 £ ic 11257924/11259029 (2 pages)
29 December 2004Ad 21/12/04--------- £ si [email protected]=1105 £ ic 11257924/11259029 (2 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=2562 £ ic 11255362/11257924 (2 pages)
8 December 2004Ad 30/11/04--------- £ si [email protected]=2562 £ ic 11255362/11257924 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
8 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (51 pages)
25 October 2004Ad 19/10/04--------- £ si [email protected]=2037 £ ic 11253325/11255362 (2 pages)
25 October 2004Ad 19/10/04--------- £ si [email protected]=2037 £ ic 11253325/11255362 (2 pages)
25 October 2004Group of companies' accounts made up to 30 June 2004 (51 pages)
4 October 2004Ad 27/09/04--------- £ si [email protected]=1773 £ ic 11251552/11253325 (2 pages)
4 October 2004Ad 27/09/04--------- £ si [email protected]=1773 £ ic 11251552/11253325 (2 pages)
23 September 2004Ad 17/09/04--------- £ si [email protected]=375 £ ic 11251177/11251552 (2 pages)
23 September 2004Ad 17/09/04--------- £ si [email protected]=375 £ ic 11251177/11251552 (2 pages)
9 September 2004Ad 01/09/04--------- £ si [email protected]=188 £ ic 11250989/11251177 (2 pages)
9 September 2004Ad 01/09/04--------- £ si [email protected]=188 £ ic 11250989/11251177 (2 pages)
8 September 2004Ad 20/08/04--------- £ si [email protected]=4904 £ ic 11246085/11250989 (3 pages)
8 September 2004Ad 20/08/04--------- £ si [email protected]=4904 £ ic 11246085/11250989 (3 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=1920 £ ic 11244165/11246085 (3 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=1920 £ ic 11244165/11246085 (3 pages)
14 July 2004Ad 07/07/04--------- £ si [email protected]=5502 £ ic 11238663/11244165 (3 pages)
14 July 2004Ad 07/07/04--------- £ si [email protected]=5502 £ ic 11238663/11244165 (3 pages)
29 June 2004Ad 23/06/04--------- £ si [email protected]=370 £ ic 11201588/11201958 (2 pages)
29 June 2004Ad 23/06/04--------- £ si [email protected]=36705 £ ic 11201958/11238663 (15 pages)
29 June 2004Ad 23/06/04--------- £ si [email protected]=370 £ ic 11201588/11201958 (2 pages)
29 June 2004Ad 23/06/04--------- £ si [email protected]=36705 £ ic 11201958/11238663 (15 pages)
14 June 2004Ad 07/06/04--------- £ si [email protected]=25663 £ ic 11175925/11201588 (8 pages)
14 June 2004Ad 07/06/04--------- £ si [email protected]=25663 £ ic 11175925/11201588 (8 pages)
7 June 2004Ad 02/06/04--------- £ si [email protected]=833 £ ic 11175092/11175925 (2 pages)
7 June 2004Ad 02/06/04--------- £ si [email protected]=833 £ ic 11175092/11175925 (2 pages)
26 May 2004Ad 18/05/04--------- £ si [email protected]=750 £ ic 11174342/11175092 (2 pages)
26 May 2004Ad 18/05/04--------- £ si [email protected]=750 £ ic 11174342/11175092 (2 pages)
25 May 2004Ad 14/05/04--------- £ si [email protected]=83 £ ic 11174259/11174342 (2 pages)
25 May 2004Ad 14/05/04--------- £ si [email protected]=83 £ ic 11174259/11174342 (2 pages)
4 May 2004Ad 26/04/04--------- £ si [email protected]=117 £ ic 11174142/11174259 (2 pages)
4 May 2004Ad 26/04/04--------- £ si [email protected]=117 £ ic 11174142/11174259 (2 pages)
5 April 2004Ad 30/03/04--------- £ si [email protected]=449 £ ic 11173693/11174142 (2 pages)
5 April 2004Ad 30/03/04--------- £ si [email protected]=449 £ ic 11173693/11174142 (2 pages)
30 March 2004Ad 22/03/04--------- £ si [email protected]=15315 £ ic 11158378/11173693 (2 pages)
30 March 2004Ad 22/03/04--------- £ si [email protected]=15315 £ ic 11158378/11173693 (2 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=52112 £ ic 11106266/11158378 (2 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=52112 £ ic 11106266/11158378 (2 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=28360 £ ic 11077906/11106266 (2 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=28360 £ ic 11077906/11106266 (2 pages)
2 March 2004Ad 23/02/04--------- £ si [email protected]=656 £ ic 11077250/11077906 (2 pages)
2 March 2004Ad 23/02/04--------- £ si [email protected]=656 £ ic 11077250/11077906 (2 pages)
6 February 2004Ad 30/01/04--------- £ si [email protected]=910 £ ic 11076340/11077250 (2 pages)
6 February 2004Ad 30/01/04--------- £ si [email protected]=910 £ ic 11076340/11077250 (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
23 January 2004Return made up to 06/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2004Return made up to 06/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
23 December 2003Ad 17/12/03--------- £ si [email protected]=279 £ ic 11076061/11076340 (2 pages)
23 December 2003Ad 17/12/03--------- £ si [email protected]=279 £ ic 11076061/11076340 (2 pages)
15 December 2003Ad 09/12/03--------- £ si [email protected]=2023 £ ic 11074038/11076061 (2 pages)
15 December 2003Ad 09/12/03--------- £ si [email protected]=2023 £ ic 11074038/11076061 (2 pages)
1 December 2003Ad 24/11/03--------- £ si [email protected]=1582 £ ic 11072456/11074038 (2 pages)
1 December 2003Ad 24/11/03--------- £ si [email protected]=227 £ ic 11072229/11072456 (2 pages)
1 December 2003Ad 24/11/03--------- £ si [email protected]=1582 £ ic 11072456/11074038 (2 pages)
1 December 2003Ad 24/11/03--------- £ si [email protected]=227 £ ic 11072229/11072456 (2 pages)
29 November 2003Amending 88(2) dated 11/11/03 (2 pages)
29 November 2003Amending 88(2) dated 11/11/03 (2 pages)
17 November 2003Ad 11/11/03--------- £ si [email protected]=1121 £ ic 11071108/11072229 (2 pages)
17 November 2003Ad 11/11/03--------- £ si [email protected]=1121 £ ic 11071108/11072229 (2 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(78 pages)
27 October 2003Ad 17/10/03-17/10/03 £ si [email protected]=4011 £ ic 11067097/11071108 (2 pages)
27 October 2003Ad 17/10/03-17/10/03 £ si [email protected]=4011 £ ic 11067097/11071108 (2 pages)
17 October 2003Ad 13/10/03--------- £ si [email protected]=885 £ ic 11066212/11067097 (1 page)
17 October 2003Ad 13/10/03--------- £ si [email protected]=885 £ ic 11066212/11067097 (1 page)
16 October 2003Group of companies' accounts made up to 30 June 2003 (53 pages)
16 October 2003Group of companies' accounts made up to 30 June 2003 (53 pages)
30 September 2003Ad 22/09/03--------- £ si [email protected]=750 £ ic 11065462/11066212 (2 pages)
30 September 2003Ad 22/09/03--------- £ si [email protected]=750 £ ic 11065462/11066212 (2 pages)
23 September 2003Ad 15/09/03--------- £ si [email protected]=1875 £ ic 11063587/11065462 (2 pages)
23 September 2003Ad 15/09/03--------- £ si [email protected]=1875 £ ic 11063587/11065462 (2 pages)
12 September 2003Ad 04/09/03--------- £ si [email protected]=1191 £ ic 11062396/11063587 (2 pages)
12 September 2003Ad 04/09/03--------- £ si [email protected]=1191 £ ic 11062396/11063587 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=2115 £ ic 11060281/11062396 (2 pages)
29 August 2003Ad 18/08/03--------- £ si [email protected]=2115 £ ic 11060281/11062396 (2 pages)
11 August 2003Ad 31/07/03--------- £ si [email protected]=240 £ ic 11060041/11060281 (2 pages)
11 August 2003Ad 31/07/03--------- £ si [email protected]=240 £ ic 11060041/11060281 (2 pages)
18 July 2003Ad 10/07/03--------- £ si [email protected]=2086 £ ic 11057955/11060041 (2 pages)
18 July 2003Ad 10/07/03--------- £ si [email protected]=2086 £ ic 11057955/11060041 (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=3417 £ ic 11054538/11057955 (3 pages)
8 July 2003Ad 27/06/03--------- £ si [email protected]=3417 £ ic 11054538/11057955 (3 pages)
18 June 2003Ad 12/06/03--------- £ si [email protected]=12658 £ ic 11041880/11054538 (4 pages)
18 June 2003Ad 12/06/03--------- £ si [email protected]=12658 £ ic 11041880/11054538 (4 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2003Ad 24/04/03-24/04/03 £ si [email protected]=15882 £ ic 11025998/11041880 (2 pages)
6 May 2003Ad 24/04/03-24/04/03 £ si [email protected]=15882 £ ic 11025998/11041880 (2 pages)
3 April 2003Ad 27/03/03--------- £ si [email protected]=22561 £ ic 11003437/11025998 (2 pages)
3 April 2003Ad 27/03/03--------- £ si [email protected]=22561 £ ic 11003437/11025998 (2 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
10 January 2003Return made up to 06/12/02; bulk list available separately (11 pages)
10 January 2003Return made up to 06/12/02; bulk list available separately (11 pages)
2 January 2003Director's particulars changed (1 page)
2 January 2003Director's particulars changed (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
8 November 2002Group of companies' accounts made up to 30 June 2002 (53 pages)
8 November 2002Group of companies' accounts made up to 30 June 2002 (53 pages)
31 October 2002Ad 25/10/02-25/10/02 £ si [email protected]=794 £ ic 1130974/1131768 (2 pages)
31 October 2002Ad 25/10/02-25/10/02 £ si [email protected]=794 £ ic 1130974/1131768 (2 pages)
17 October 2002Ad 09/10/02--------- £ si [email protected]=2000 £ ic 1128974/1130974 (2 pages)
17 October 2002Ad 09/10/02--------- £ si [email protected]=2000 £ ic 1128974/1130974 (2 pages)
3 September 2002Ad 28/08/02-28/08/02 £ si [email protected]=582 £ ic 11298212/11298794 (2 pages)
3 September 2002Ad 28/08/02-28/08/02 £ si [email protected]=582 £ ic 11298212/11298794 (2 pages)
5 July 2002Ad 01/07/02-01/07/02 £ si [email protected]=884 £ ic 11297328/11298212 (2 pages)
5 July 2002Ad 01/07/02-01/07/02 £ si [email protected]=884 £ ic 11297328/11298212 (2 pages)
25 June 2002Ad 20/06/02-20/06/02 £ si [email protected]=142 £ ic 11297186/11297328 (2 pages)
25 June 2002Ad 20/06/02-20/06/02 £ si [email protected]=142 £ ic 11297186/11297328 (2 pages)
24 June 2002Ad 11/06/02--------- £ si [email protected]=452 £ ic 11296734/11297186 (15 pages)
24 June 2002Ad 17/06/02--------- £ si [email protected]=3032 £ ic 11293702/11296734 (3 pages)
24 June 2002Ad 11/06/02--------- £ si [email protected]=452 £ ic 11296734/11297186 (15 pages)
24 June 2002Ad 17/06/02--------- £ si [email protected]=3032 £ ic 11293702/11296734 (3 pages)
21 June 2002Ad 12/06/02--------- £ si [email protected]=1479 £ ic 11292223/11293702 (2 pages)
21 June 2002Ad 12/06/02--------- £ si [email protected]=1479 £ ic 11292223/11293702 (2 pages)
12 April 2002Ad 09/04/02--------- £ si [email protected]=6 £ ic 11292217/11292223 (2 pages)
12 April 2002Ad 09/04/02--------- £ si [email protected]=6 £ ic 11292217/11292223 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=375 £ ic 11291842/11292217 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=375 £ ic 11291842/11292217 (2 pages)
11 February 2002Ad 04/01/02--------- £ si [email protected]=49720 £ ic 11242122/11291842 (2 pages)
11 February 2002Ad 04/01/02--------- £ si [email protected]=49720 £ ic 11242122/11291842 (2 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (63 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (63 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
8 January 2002Return made up to 06/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2002Return made up to 06/12/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 December 2001Ad 21/12/01--------- £ si [email protected]=18750 £ ic 11223372/11242122 (2 pages)
27 December 2001Ad 21/12/01--------- £ si [email protected]=18750 £ ic 11223372/11242122 (2 pages)
4 December 2001Ad 29/11/01--------- £ si [email protected]=772 £ ic 11222600/11223372 (2 pages)
4 December 2001Ad 29/11/01--------- £ si [email protected]=772 £ ic 11222600/11223372 (2 pages)
21 November 2001Ad 16/11/01--------- £ si [email protected]=1544 £ ic 11221056/11222600 (2 pages)
21 November 2001Ad 16/11/01--------- £ si [email protected]=1544 £ ic 11221056/11222600 (2 pages)
13 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 August 2001Ad 01/08/01--------- £ si [email protected]=769 £ ic 11220287/11221056 (2 pages)
8 August 2001Ad 01/08/01--------- £ si [email protected]=769 £ ic 11220287/11221056 (2 pages)
8 July 2001Ad 02/07/01--------- £ si [email protected]=15839 £ si [email protected]=3618 £ ic 11200830/11220287 (4 pages)
8 July 2001Ad 02/07/01--------- £ si [email protected]=15839 £ si [email protected]=3618 £ ic 11200830/11220287 (4 pages)
22 June 2001Ad 18/06/01--------- £ si [email protected]=12352 £ ic 11188478/11200830 (7 pages)
22 June 2001Ad 08/06/01--------- £ si [email protected]=17883 £ ic 11170595/11188478 (8 pages)
22 June 2001Ad 18/06/01--------- £ si [email protected]=12352 £ ic 11188478/11200830 (7 pages)
22 June 2001Ad 08/06/01--------- £ si [email protected]=17883 £ ic 11170595/11188478 (8 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=1929 £ ic 11168666/11170595 (2 pages)
12 June 2001Ad 04/06/01--------- £ si [email protected]=1929 £ ic 11168666/11170595 (2 pages)
1 June 2001Ad 22/05/01--------- £ si [email protected]=17600 £ ic 11151066/11168666 (2 pages)
1 June 2001Ad 22/05/01--------- £ si [email protected]=17600 £ ic 11151066/11168666 (2 pages)
24 May 2001Ad 16/05/01--------- £ si [email protected]=584 £ ic 11150482/11151066 (2 pages)
24 May 2001Ad 16/05/01--------- £ si [email protected]=6224 £ ic 11144258/11150482 (2 pages)
24 May 2001Ad 16/05/01--------- £ si [email protected]=6224 £ ic 11144258/11150482 (2 pages)
24 May 2001Ad 16/05/01--------- £ si [email protected]=584 £ ic 11150482/11151066 (2 pages)
8 May 2001Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11098281/11144258 (2 pages)
8 May 2001Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11098281/11144258 (2 pages)
17 April 2001Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11052304/11098281 (2 pages)
17 April 2001Ad 03/04/01--------- £ si [email protected]=45977 £ ic 11052304/11098281 (2 pages)
8 March 2001Auditor's resignation (1 page)
8 March 2001Auditor's resignation (1 page)
3 January 2001Return made up to 06/12/00; bulk list available separately (9 pages)
3 January 2001Return made up to 06/12/00; bulk list available separately (9 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
15 December 2000Particulars of contract relating to shares (5 pages)
15 December 2000Ad 29/09/00--------- £ si [email protected]=159223 £ ic 10893081/11052304 (2 pages)
15 December 2000Particulars of contract relating to shares (5 pages)
15 December 2000Particulars of contract relating to shares (5 pages)
15 December 2000Ad 29/09/00--------- £ si [email protected]=33824 £ ic 10859257/10893081 (4 pages)
15 December 2000Ad 29/09/00--------- £ si [email protected]=33824 £ ic 10859257/10893081 (4 pages)
15 December 2000Particulars of contract relating to shares (5 pages)
15 December 2000Ad 29/09/00--------- £ si [email protected]=159223 £ ic 10893081/11052304 (2 pages)
12 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 December 2000Ad 29/11/00--------- £ si [email protected]=250 £ ic 10859007/10859257 (2 pages)
12 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 December 2000Ad 29/11/00--------- £ si [email protected]=250 £ ic 10859007/10859257 (2 pages)
8 December 2000Particulars of contract relating to shares (5 pages)
8 December 2000Ad 29/09/00--------- £ si [email protected]=32670 £ ic 10826337/10859007 (2 pages)
8 December 2000Ad 29/09/00--------- £ si [email protected]=32670 £ ic 10826337/10859007 (2 pages)
8 December 2000Particulars of contract relating to shares (5 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=32428 £ ic 10793909/10826337 (4 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=115882 £ ic 10466445/10582327 (8 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=115882 £ ic 10466445/10582327 (8 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=16941 £ ic 10776968/10793909 (5 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=194641 £ ic 10582327/10776968 (7 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=16941 £ ic 10776968/10793909 (5 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=32428 £ ic 10793909/10826337 (4 pages)
28 November 2000Ad 29/09/00--------- £ si [email protected]=194641 £ ic 10582327/10776968 (7 pages)
28 November 2000Particulars of contract relating to shares (5 pages)
27 November 2000Ad 23/11/00--------- £ si [email protected]=2100 £ ic 10464345/10466445 (2 pages)
27 November 2000Ad 23/11/00--------- £ si [email protected]=2100 £ ic 10464345/10466445 (2 pages)
21 November 2000Ad 29/09/00--------- £ si [email protected]=68379 £ ic 10395966/10464345 (6 pages)
21 November 2000Particulars of contract relating to shares (5 pages)
21 November 2000Particulars of contract relating to shares (5 pages)
21 November 2000Ad 29/09/00--------- £ si [email protected]=68379 £ ic 10395966/10464345 (6 pages)
13 November 2000Particulars of contract relating to shares (5 pages)
13 November 2000Ad 29/09/00--------- £ si [email protected]=76941 £ ic 10319025/10395966 (4 pages)
13 November 2000Particulars of contract relating to shares (5 pages)
13 November 2000Particulars of contract relating to shares (6 pages)
13 November 2000Particulars of contract relating to shares (6 pages)
13 November 2000Ad 29/09/00--------- £ si [email protected]=76941 £ ic 10319025/10395966 (4 pages)
13 November 2000Ad 29/09/00--------- £ si [email protected]=102451 £ ic 10216574/10319025 (4 pages)
13 November 2000Ad 29/09/00--------- £ si [email protected]=102451 £ ic 10216574/10319025 (4 pages)
9 November 2000Ad 26/10/00--------- £ si [email protected]=3102 £ ic 10213472/10216574 (2 pages)
9 November 2000Ad 26/10/00--------- £ si [email protected]=3102 £ ic 10213472/10216574 (2 pages)
9 November 2000Full group accounts made up to 30 June 2000 (50 pages)
9 November 2000Full group accounts made up to 30 June 2000 (50 pages)
31 October 2000Ad 26/10/00--------- £ si [email protected]=303793 £ ic 9909679/10213472 (2 pages)
31 October 2000Ad 26/10/00--------- £ si [email protected]=303793 £ ic 9909679/10213472 (2 pages)
25 October 2000New director appointed (3 pages)
25 October 2000New director appointed (3 pages)
20 October 2000Ad 22/08/00--------- £ si [email protected]=4385679 £ ic 5524000/9909679 (3 pages)
20 October 2000Particulars of contract relating to shares (55 pages)
20 October 2000Particulars of contract relating to shares (55 pages)
20 October 2000Ad 22/08/00--------- £ si [email protected]=4385679 £ ic 5524000/9909679 (3 pages)
19 October 2000Nc inc already adjusted 15/09/00 (1 page)
19 October 2000Nc inc already adjusted 15/09/00 (1 page)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 October 2000Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523850/5524000 (2 pages)
11 October 2000Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523850/5524000 (2 pages)
29 September 2000Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523700/5523850 (2 pages)
29 September 2000Ad 26/09/00--------- £ si [email protected]=150 £ ic 5523700/5523850 (2 pages)
27 September 2000Registered office changed on 27/09/00 from: wolvey, hinckley, leicestershire, LE10 3JH (1 page)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000Registered office changed on 27/09/00 from: wolvey, hinckley, leicestershire, LE10 3JH (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (3 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
18 September 2000Company name changed galliford P L C\certificate issued on 18/09/00 (3 pages)
18 September 2000Company name changed galliford P L C\certificate issued on 18/09/00 (3 pages)
6 September 2000Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5521010/5523700 (2 pages)
6 September 2000Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5521010/5523700 (2 pages)
4 September 2000Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5518320/5521010 (2 pages)
4 September 2000Ad 29/08/00--------- £ si [email protected]=2690 £ ic 5518320/5521010 (2 pages)
25 August 2000Listing of particulars (112 pages)
25 August 2000Listing of particulars (112 pages)
3 August 2000Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5516520/5518320 (2 pages)
3 August 2000Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5516520/5518320 (2 pages)
21 July 2000Ad 09/06/00--------- £ si [email protected]=250 £ ic 5514630/5514880 (2 pages)
21 July 2000Ad 09/06/00--------- £ si [email protected]=250 £ ic 5514630/5514880 (2 pages)
21 July 2000Ad 07/07/00--------- £ si [email protected]=1640 £ ic 5514880/5516520 (2 pages)
21 July 2000Ad 07/07/00--------- £ si [email protected]=1640 £ ic 5514880/5516520 (2 pages)
20 July 2000Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5512830/5514630 (2 pages)
20 July 2000Ad 17/07/00--------- £ si [email protected]=1800 £ ic 5512830/5514630 (2 pages)
5 July 2000Ad 19/06/00--------- £ si [email protected]=3350 £ ic 5509480/5512830 (2 pages)
5 July 2000Ad 19/06/00--------- £ si [email protected]=3350 £ ic 5509480/5512830 (2 pages)
8 June 2000Ad 05/06/00--------- £ si [email protected]=5950 £ ic 5503530/5509480 (3 pages)
8 June 2000Ad 05/06/00--------- £ si [email protected]=5950 £ ic 5503530/5509480 (3 pages)
31 May 2000Ad 24/05/00--------- £ si [email protected]=163 £ ic 5503367/5503530 (2 pages)
31 May 2000Ad 24/05/00--------- £ si [email protected]=163 £ ic 5503367/5503530 (2 pages)
15 March 2000Ad 07/03/00--------- £ si [email protected]=5000 £ ic 5498367/5503367 (2 pages)
15 March 2000Ad 07/03/00--------- £ si [email protected]=5000 £ ic 5498367/5503367 (2 pages)
22 December 1999Return made up to 06/12/99; bulk list available separately (17 pages)
22 December 1999Return made up to 06/12/99; bulk list available separately (17 pages)
29 November 1999Director's particulars changed (2 pages)
29 November 1999Director's particulars changed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
11 October 1999Full group accounts made up to 30 June 1999 (52 pages)
11 October 1999Full group accounts made up to 30 June 1999 (52 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
20 May 1999Auditor's resignation (2 pages)
20 May 1999Auditor's resignation (2 pages)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
31 December 1998Director's particulars changed (2 pages)
31 December 1998Director's particulars changed (2 pages)
18 December 1998Return made up to 06/12/98; bulk list available separately (15 pages)
18 December 1998Return made up to 06/12/98; bulk list available separately (15 pages)
1 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 November 1998Full group accounts made up to 30 June 1998 (50 pages)
24 November 1998Full group accounts made up to 30 June 1998 (50 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
14 January 1998Ad 17/12/97--------- £ si [email protected]=665690 £ ic 4832675/5498365 (3 pages)
14 January 1998Ad 17/12/97--------- £ si [email protected]=665690 £ ic 4832675/5498365 (3 pages)
31 December 1997Ad 23/12/97--------- £ si [email protected]=394736 £ ic 4437939/4832675 (3 pages)
31 December 1997Ad 23/12/97--------- £ si [email protected]=394736 £ ic 4437939/4832675 (3 pages)
23 December 1997Return made up to 06/12/97; bulk list available separately (14 pages)
23 December 1997Return made up to 06/12/97; bulk list available separately (14 pages)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 December 1997£ nc 5500000/8000000 17/12/97 (1 page)
22 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1997£ nc 5500000/8000000 17/12/97 (1 page)
22 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(97 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(97 pages)
19 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(97 pages)
19 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(97 pages)
10 December 1997Full group accounts made up to 30 June 1997 (48 pages)
10 December 1997Full group accounts made up to 30 June 1997 (48 pages)
4 December 1997Listing of particulars (51 pages)
4 December 1997Listing of particulars (51 pages)
17 April 1997Registered office changed on 17/04/97 from: wolvey grange, wolvey, hinckley, leicestershire LE10 3JD (1 page)
17 April 1997Registered office changed on 17/04/97 from: wolvey grange, wolvey, hinckley, leicestershire LE10 3JD (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
20 December 1996Return made up to 06/12/96; bulk list available separately (15 pages)
20 December 1996Return made up to 06/12/96; bulk list available separately (15 pages)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 December 1996Full group accounts made up to 30 June 1996 (55 pages)
4 December 1996Full group accounts made up to 30 June 1996 (55 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1996Director's particulars changed (1 page)
29 August 1996Director's particulars changed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
28 April 1996Director's particulars changed (2 pages)
28 April 1996Director's particulars changed (2 pages)
3 January 1996Return made up to 06/12/95; bulk list available separately (9 pages)
3 January 1996Return made up to 06/12/95; bulk list available separately (9 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
12 December 1995Full group accounts made up to 30 June 1995 (54 pages)
12 December 1995Full group accounts made up to 30 June 1995 (54 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
30 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 July 1995Director's particulars changed (2 pages)
25 July 1995Director's particulars changed (2 pages)
22 December 1994Return made up to 06/12/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 December 1994Full group accounts made up to 30 June 1994 (45 pages)
12 December 1994Full group accounts made up to 30 June 1994 (45 pages)
6 December 1994Auditor's resignation (1 page)
27 July 1994Auditor's resignation (1 page)
17 June 1994Director's particulars changed (2 pages)
7 June 1994Ad 27/05/94--------- £ si [email protected]=92 £ ic 4437847/4437939 (2 pages)
22 December 1993Return made up to 06/12/93; bulk list available separately (9 pages)
13 December 1993Full group accounts made up to 30 June 1993 (44 pages)
13 December 1993Full group accounts made up to 30 June 1993 (44 pages)
12 November 1993Ad 19/10/93--------- £ si [email protected]=285 £ ic 4437388/4437673 (2 pages)
18 October 1993Director resigned;new director appointed (2 pages)
15 September 1993Ad 06/09/93--------- £ si [email protected]=571 £ ic 4436817/4437388 (2 pages)
7 July 1993Ad 24/06/93--------- £ si [email protected]=228 £ ic 4436589/4436817 (2 pages)
4 June 1993Ad 20/05/93--------- £ si [email protected]=228 £ ic 4436361/4436589 (2 pages)
2 June 1993Particulars of mortgage/charge (5 pages)
2 June 1993Particulars of mortgage/charge (5 pages)
15 January 1993Return made up to 06/12/92; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 1993Ad 23/12/92--------- £ si [email protected]=3250 £ ic 4202327/4205577 (2 pages)
15 December 1992Full group accounts made up to 30 June 1992 (44 pages)
15 December 1992Full group accounts made up to 30 June 1992 (44 pages)
15 September 1992Secretary resigned;new secretary appointed (2 pages)
15 September 1992Secretary resigned;new secretary appointed (2 pages)
16 December 1991Registered office changed on 16/12/91 (9 pages)
10 December 1991Full group accounts made up to 30 June 1991 (42 pages)
10 December 1991Full group accounts made up to 30 June 1991 (42 pages)
25 November 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1991Ad 29/10/91--------- £ si [email protected]=1000 £ ic 4189509/4190509 (2 pages)
4 October 1991New director appointed (2 pages)
4 October 1991New director appointed (2 pages)
4 January 1991Return made up to 06/12/90; bulk list available separately (9 pages)
4 January 1991Full group accounts made up to 30 June 1990 (42 pages)
4 January 1991Full group accounts made up to 30 June 1990 (42 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
27 November 1990£ nc 5000000/5500000 22/11/90 (1 page)
23 November 1990Memorandum of association (6 pages)
23 November 1990Memorandum of association (6 pages)
8 January 1990Full group accounts made up to 30 June 1989 (39 pages)
8 January 1990Full group accounts made up to 30 June 1989 (39 pages)
8 January 1990Return made up to 07/12/89; bulk list available separately (11 pages)
11 December 1989Memorandum and Articles of Association (35 pages)
11 December 1989Memorandum and Articles of Association (35 pages)
29 November 1989£ nc 4500000/5000000 23/11/89 (1 page)
29 November 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(36 pages)
29 November 1989Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(36 pages)
12 January 1989Full group accounts made up to 30 June 1988 (38 pages)
12 January 1989Return made up to 08/12/88; bulk list available separately (22 pages)
12 January 1989Full group accounts made up to 30 June 1988 (38 pages)
26 January 1988Memorandum and Articles of Association (32 pages)
26 January 1988Memorandum and Articles of Association (32 pages)
12 January 1988Return made up to 03/12/87; bulk list available separately (13 pages)
12 January 1988Full group accounts made up to 30 June 1987 (37 pages)
12 January 1988Full group accounts made up to 30 June 1987 (37 pages)
5 January 1988Memorandum and Articles of Association (33 pages)
5 January 1988Memorandum and Articles of Association (33 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (35 pages)
6 January 1987Group of companies' accounts made up to 30 June 1986 (35 pages)
17 January 1986Accounts made up to 30 June 1985 (35 pages)
17 January 1986Accounts made up to 30 June 1985 (35 pages)
23 November 1984Accounts made up to 30 June 1984 (30 pages)
23 November 1984Accounts made up to 30 June 1984 (30 pages)
26 November 1983Accounts made up to 30 June 1983 (38 pages)
26 November 1983Accounts made up to 30 June 1983 (38 pages)
24 December 1982Accounts made up to 30 June 1982 (27 pages)
24 December 1982Accounts made up to 30 June 1982 (27 pages)
24 November 1981Accounts made up to 30 June 1981 (27 pages)
24 November 1981Accounts made up to 30 June 1981 (27 pages)
20 November 1981Company name changed\certificate issued on 20/11/81 (2 pages)
20 November 1981Company name changed\certificate issued on 20/11/81 (2 pages)
25 November 1980Accounts made up to 30 June 1980 (26 pages)
25 November 1980Accounts made up to 30 June 1980 (26 pages)
10 January 1980Accounts made up to 30 June 1979 (27 pages)
10 January 1980Accounts made up to 30 June 1979 (27 pages)
27 November 1978Accounts made up to 30 June 1978 (31 pages)
27 November 1978Accounts made up to 30 June 1978 (31 pages)
13 February 1978Accounts made up to 30 June 1977 (23 pages)
13 February 1978Accounts made up to 30 June 1977 (23 pages)
20 January 1977Accounts made up to 30 June 1976 (24 pages)
20 January 1977Accounts made up to 30 June 1976 (24 pages)
30 June 1975Accounts made up to 30 June 1975 (17 pages)
30 June 1975Accounts made up to 30 June 1975 (17 pages)
16 January 1975Accounts made up to 30 June 1974 (21 pages)
16 January 1975Accounts made up to 30 June 1974 (21 pages)
7 January 1974Accounts made up to 30 June 2073 (21 pages)
7 January 1974Accounts made up to 30 June 2073 (21 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
29 December 1967Company name changed\certificate issued on 29/12/67 (2 pages)
3 February 1965Incorporation (11 pages)
3 February 1965Certificate of incorporation (1 page)
3 February 1965Certificate of incorporation (1 page)
3 February 1965Certificate of incorporation (1 page)
3 February 1965Incorporation (11 pages)
3 February 1965Certificate of incorporation (1 page)